EXPECTATION STATE LTD

Register to unlock more data on OkredoRegister

EXPECTATION STATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09932314

Incorporation date

30/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2015)
dot icon13/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/01/2025
Register inspection address has been changed from Amadeus House Floral Street London WC2E 9DP England to 36-38 Cornhill London EC3V 3NG
dot icon09/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon07/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/07/2023
Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 36-38 Cornhill London EC3V 3NG on 2023-07-17
dot icon06/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon03/01/2023
Notification of Andrew James Collingwood as a person with significant control on 2022-05-13
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/07/2022
Sub-division of shares on 2022-07-12
dot icon19/05/2022
Memorandum and Articles of Association
dot icon19/05/2022
Resolutions
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon09/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon04/01/2021
Director's details changed for Mr Raymond Asfour on 2020-12-29
dot icon04/01/2021
Change of details for Mr Raymond Asfour as a person with significant control on 2020-10-29
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Memorandum and Articles of Association
dot icon29/10/2020
Particulars of variation of rights attached to shares
dot icon29/10/2020
Change of share class name or designation
dot icon15/09/2020
Registered office address changed from 3 Cleveland Court Cleveland Street London W1T 6NH England to 24 Holborn Viaduct London EC1A 2BN on 2020-09-15
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon04/01/2020
Termination of appointment of Robert Alun Lamb as a director on 2019-12-19
dot icon01/11/2019
Registered office address changed from Amadeus House Floral Street London WC2E 9DP England to 3 Cleveland Court Cleveland Street London W1T 6NH on 2019-11-01
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/01/2019
Cancellation of shares. Statement of capital on 2019-01-18
dot icon30/01/2019
Purchase of own shares.
dot icon03/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Registered office address changed from 53 Chandos Place Covent Garden London WC2N 4HS United Kingdom to Amadeus House Floral Street London WC2E 9DP on 2018-09-14
dot icon14/09/2018
Termination of appointment of Richard Anthony Ellis as a director on 2018-08-23
dot icon12/09/2018
Register(s) moved to registered inspection location Amadeus House Floral Street London WC2E 9DP
dot icon11/09/2018
Register inspection address has been changed to Amadeus House Floral Street London WC2E 9DP
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon27/04/2018
Resolutions
dot icon22/01/2018
Appointment of Mr Richard Anthony Ellis as a director on 2018-01-01
dot icon12/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon05/01/2018
Appointment of Mr Robert Lamb as a director on 2018-01-01
dot icon05/01/2018
Appointment of Mr Andrew Collingwood as a director on 2018-01-01
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
146.69K
-
0.00
74.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asfour, Raymond
Director
30/12/2015 - Present
3
Mr Andrew James Collingwood
Director
01/01/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXPECTATION STATE LTD

EXPECTATION STATE LTD is an(a) Active company incorporated on 30/12/2015 with the registered office located at 36-38 Cornhill, London EC3V 3NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXPECTATION STATE LTD?

toggle

EXPECTATION STATE LTD is currently Active. It was registered on 30/12/2015 .

Where is EXPECTATION STATE LTD located?

toggle

EXPECTATION STATE LTD is registered at 36-38 Cornhill, London EC3V 3NG.

What does EXPECTATION STATE LTD do?

toggle

EXPECTATION STATE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EXPECTATION STATE LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-29 with no updates.